Company NameR.W. Joinery (Stockport) Limited
DirectorsChristopher Douglas Robinson and Sally Ann Robinson
Company StatusActive
Company Number00900534
CategoryPrivate Limited Company
Incorporation Date13 March 1967(57 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameChristopher Douglas Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(25 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Street
Stockport
Cheshire
SK1 2HX
Secretary NameChristopher Douglas Robinson
NationalityBritish
StatusCurrent
Appointed20 February 1998(30 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Street
Stockport
Cheshire
SK1 2HX
Director NameSally Ann Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(33 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Street
Stockport
Cheshire
SK1 2HX
Director NameMr Douglas Robinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressThe Coach House Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Director NameMr Reginald Clifford Williams
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 7 months after company formation)
Appointment Duration12 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address9 Highfield Road
Hazel Grove
Stockport
Cheshire
SK7 6NS
Secretary NameMr Douglas Robinson
NationalityBritish
StatusResigned
Appointed18 October 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressThe Coach House Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Secretary NameMrs Lilian Johnson
NationalityBritish
StatusResigned
Appointed02 April 1993(26 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address22 Ravenoak Parkroad
Cheadle Hulme
Cheadle
Cheshire
SK8 7EH
Director NameBarbara Robinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2000)
RoleSecretary
Correspondence AddressThe Coach House Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Director NameMr Ian William Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address448 Walkden Road
Worsley
Manchester
Lancashire
M28 2NF
Director NameMr Lee Kirkman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(42 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Manchester Road
Worsley
Manchester
Lancashire
M28 3HE
Director NameMr Kevin Lynam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 April 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMersey Street Mersey Street
Stockport
Cheshire
SK1 2HX

Contact

Websiterwjoinery.co.uk
Email address[email protected]
Telephone0161 4808722
Telephone regionManchester

Location

Registered AddressMersey Street
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Fredfrog Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£530,132
Cash£306,759
Current Liabilities£930,865

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

28 April 2005Delivered on: 12 May 2005
Satisfied on: 5 October 2015
Persons entitled: Fredfrog Holdings Limited

Classification: Debenture
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 2000Delivered on: 21 April 2000
Satisfied on: 27 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £143,200 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 26 portwood trading estate mersey street stockport. All income and the proceeds of sale. Floating charge the undertaking and all property assets and rights of the company.
Fully Satisfied
20 April 2000Delivered on: 21 April 2000
Satisfied on: 27 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £68,800 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a unit 25 portwood trading estate mersey street stockport. All income and the proceeds of any sale of the property. Floating charge the undertaking and all property asssets and rights of the company.
Fully Satisfied
16 August 1995Delivered on: 5 September 1995
Satisfied on: 12 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 141 buxton road heaviley stockport greater manchester t/no.GM520673.
Fully Satisfied
26 April 1984Delivered on: 3 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the west side of borron street stockport. Part of title no gm 224328.
Fully Satisfied
26 August 1983Delivered on: 7 September 1983
Satisfied on: 12 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 25 & 26 portwood trading est. Stockport.
Fully Satisfied
15 November 1984Delivered on: 27 November 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or R.w construction (stockport) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
4 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
22 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
23 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
20 August 2019Secretary's details changed for Christopher Douglas Robinson on 20 August 2019 (1 page)
20 August 2019Director's details changed for Sally Ann Robinson on 20 August 2019 (2 pages)
20 August 2019Director's details changed for Christopher Douglas Robinson on 20 August 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 April 2016Termination of appointment of Kevin Lynam as a director on 26 April 2016 (1 page)
29 April 2016Termination of appointment of Kevin Lynam as a director on 26 April 2016 (1 page)
5 October 2015Satisfaction of charge 7 in full (1 page)
5 October 2015Satisfaction of charge 7 in full (1 page)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25
(6 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25
(6 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 25
(6 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 25
(6 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 25
(6 pages)
2 May 2014Appointment of Mr Kevin Lynam as a director (2 pages)
2 May 2014Appointment of Mr Kevin Lynam as a director (2 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 25
(5 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 25
(5 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 25
(5 pages)
11 June 2013Amended accounts made up to 28 February 2013 (9 pages)
11 June 2013Amended accounts made up to 28 February 2013 (9 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
9 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
9 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
12 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Lee Kirkman as a director (1 page)
4 July 2012Termination of appointment of Lee Kirkman as a director (1 page)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Sally Ann Robinson on 6 September 2010 (2 pages)
26 November 2010Director's details changed for Sally Ann Robinson on 6 September 2010 (2 pages)
26 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
26 November 2010Director's details changed for Sally Ann Robinson on 6 September 2010 (2 pages)
26 November 2010Director's details changed for Christopher Douglas Robinson on 6 September 2010 (2 pages)
26 November 2010Director's details changed for Christopher Douglas Robinson on 6 September 2010 (2 pages)
26 November 2010Director's details changed for Christopher Douglas Robinson on 6 September 2010 (2 pages)
26 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 September 2009Return made up to 06/09/09; full list of members (6 pages)
17 September 2009Director appointed lee frederick kirkman (2 pages)
17 September 2009Director appointed lee frederick kirkman (2 pages)
17 September 2009Return made up to 06/09/09; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 September 2008Return made up to 06/09/08; full list of members (3 pages)
20 September 2008Return made up to 06/09/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
2 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 January 2007Accounts for a small company made up to 31 August 2006 (7 pages)
7 December 2006Return made up to 06/09/06; full list of members (2 pages)
7 December 2006Return made up to 06/09/06; full list of members (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
22 September 2005Return made up to 06/09/05; full list of members (2 pages)
22 September 2005Return made up to 06/09/05; full list of members (2 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 September 2003Return made up to 22/09/03; full list of members (7 pages)
30 September 2003Return made up to 22/09/03; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
29 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
22 October 2002Return made up to 11/10/02; full list of members (7 pages)
22 October 2002Return made up to 11/10/02; full list of members (7 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Amended accounts made up to 31 August 2001 (7 pages)
8 April 2002Amended accounts made up to 31 August 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
31 October 2001Return made up to 11/10/01; change of members (5 pages)
31 October 2001Return made up to 11/10/01; change of members (5 pages)
13 March 2001£ ic 250/25 24/01/01 £ sr 225@1=225 (1 page)
13 March 2001£ ic 250/25 24/01/01 £ sr 225@1=225 (1 page)
15 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
30 October 2000Return made up to 11/10/00; no change of members (4 pages)
30 October 2000Return made up to 11/10/00; no change of members (4 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
18 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 October 1998Return made up to 18/10/98; no change of members (4 pages)
21 October 1998Return made up to 18/10/98; no change of members (4 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
10 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
22 October 1997Return made up to 18/10/97; full list of members (6 pages)
22 October 1997Return made up to 18/10/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
16 April 1996Accounts for a small company made up to 31 August 1995 (9 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
16 November 1995Return made up to 18/10/95; no change of members (4 pages)
16 November 1995Return made up to 18/10/95; no change of members (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
8 June 1995Registered office changed on 08/06/95 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page)
8 June 1995Registered office changed on 08/06/95 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
18 June 1990Registered office changed on 18/06/90 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page)
18 June 1990Registered office changed on 18/06/90 from: bracondale house 141 buxton road heaviley stockport. SK2 6EQ (1 page)
22 February 1990Registered office changed on 22/02/90 from: 14 railway road stockport SK1 3SW (1 page)
22 February 1990Registered office changed on 22/02/90 from: 14 railway road stockport SK1 3SW (1 page)
13 April 1984Memorandum and Articles of Association (14 pages)
13 April 1984Memorandum and Articles of Association (14 pages)